S.W.I.F.T. (U.K.) LIMITED - YORK
Company Profile | Company Filings |
Overview
S.W.I.F.T. (U.K.) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YORK ENGLAND and has the status: Active.
S.W.I.F.T. (U.K.) LIMITED was incorporated 48 years ago on 18/03/1976 and has the registered number: 01249842. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
S.W.I.F.T. (U.K.) LIMITED was incorporated 48 years ago on 18/03/1976 and has the registered number: 01249842. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
S.W.I.F.T. (U.K.) LIMITED - YORK
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WOLVISTON AVENUE
YORK
YO10 3DD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RHYS DAVID MORGAN | Jul 1968 | British | Director | 2021-07-06 | CURRENT |
MS SAMANTHA JAYNE EMERY | Jun 1983 | British | Director | 2021-11-30 | CURRENT |
MR SAMUEL JOHN ENGLAND | Apr 1989 | British | Director | 2023-12-26 | CURRENT |
MS JOANNE FRASER | Apr 1978 | British | Director | 2022-05-03 | CURRENT |
MR GRAHAM GARRICK | Jul 1975 | British | Director | 2022-10-01 | CURRENT |
MR NICHOLAS HAMILTON | Jan 1970 | British | Director | 2016-05-23 | CURRENT |
MR MARCO ANWYL STEPHEN HUGHES | Dec 1969 | British | Director | 2022-01-31 | CURRENT |
MR NICHOLAS RONALD CHARLES MAYBERRY | Aug 1979 | British | Director | 2023-12-09 | CURRENT |
MS FABIANA CADONI | Oct 1971 | Italian | Director | 2023-10-26 | CURRENT |
MR IAN CRAIG POVEY | Oct 1969 | Australian | Director | 2022-05-03 | CURRENT |
MRIDULA RANJAN | Dec 1980 | British | Director | 2022-07-15 | CURRENT |
RUSSELL JOHN SAUNDERS | Jul 1961 | British | Director | 2022-02-09 | CURRENT |
MR RICHARD JAMES STANSBURY | Aug 1980 | Australian | Director | 2023-11-29 | CURRENT |
MR THOMAS STUART BAILEY | May 1964 | British | Director | 2021-10-27 | CURRENT |
MR NEIL JAMES ANDERSON | Mar 1978 | South African | Director | 2022-03-16 | CURRENT |
MR SANJEEV BHATTI | Sep 1975 | British | Director | 2021-09-03 | CURRENT |
MR CHRIS JAMESON | Sep 1981 | British | Director | 2022-06-20 | CURRENT |
MR WILLIAM MASON BARR | Oct 1943 | British | Director | 1993-11-09 UNTIL 1995-02-14 | RESIGNED |
MR PAUL WILLIAM BAKER | May 1956 | British | Director | 2002-01-17 UNTIL 2003-09-18 | RESIGNED |
MR TERENCE BARBER | Jul 1975 | British | Director | 2018-01-26 UNTIL 2019-11-25 | RESIGNED |
KEITH WALTOR BEWSEY | Feb 1952 | British | Director | 2001-10-01 UNTIL 2007-09-19 | RESIGNED |
MR STEPHEN ROGER CAMPBELL BARTON | Jun 1954 | British | Director | 2001-06-06 UNTIL 2010-03-12 | RESIGNED |
MR STEVEN BETTERIDGE | Jan 1955 | British | Director | 2005-03-15 UNTIL 2006-12-31 | RESIGNED |
MR JAMES ALLAN | Feb 1977 | British | Director | 2019-09-09 UNTIL 2020-02-11 | RESIGNED |
CHRISTOPHER MATTHEW BROWN | May 1961 | British | Director | 2013-05-20 UNTIL 2023-12-12 | RESIGNED |
LORNE SIDNEY BAILEY | Mar 1949 | Canadian | Director | 1996-06-06 UNTIL 1997-03-13 | RESIGNED |
DAVID ANTHONY JOHN BATES | Nov 1937 | British | Director | 1995-02-14 UNTIL 1997-12-31 | RESIGNED |
MR PETER CHARLES KINGSLEY BAILEY | Sep 1949 | British | Secretary | RESIGNED | |
CHARLES BOUNDY | Nov 1945 | British | Secretary | 1998-02-02 UNTIL 2004-03-17 | RESIGNED |
MR JOHN DUNCAN BURNS | Jul 1959 | British | Secretary | 2007-09-19 UNTIL 2008-05-01 | RESIGNED |
COLIN CUNNINGHAM | Apr 1950 | Secretary | 1994-12-02 UNTIL 1997-05-31 | RESIGNED | |
RUSSELL LAWRENCE OWEN | Secretary | 1997-06-01 UNTIL 1998-02-05 | RESIGNED | ||
HOWARD SIMON NORTON | Mar 1957 | Secretary | 2006-10-03 UNTIL 2007-09-19 | RESIGNED | |
M & R SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-05-01 UNTIL 2009-09-09 | RESIGNED | ||
SLC CORPORATE SERVICES LIMITED | Corporate Secretary | 2004-03-17 UNTIL 2006-09-19 | RESIGNED | ||
UK PAYMENTS ADMINISTRATION LIMITED | Corporate Secretary | 2009-09-09 UNTIL 2020-12-21 | RESIGNED | ||
EDWARD WILLIAM ADAMS | Sep 1954 | American | Director | 2000-01-01 UNTIL 2000-11-30 | RESIGNED |
EDWARD LYLLIAM ADAMS | Sep 1954 | American | Director | 1997-07-21 UNTIL 1998-01-22 | RESIGNED |
RODERICK MACKENZIE ALEXANDER | Jan 1947 | British | Director | RESIGNED | |
JAMES RONALD BROWN | Jul 1952 | British | Director | RESIGNED | |
NEIL ANDERSON | Feb 1948 | British | Director | 1996-03-21 UNTIL 2001-04-25 | RESIGNED |
CHRISTOPHER MATTHEW BROWN | May 1961 | British | Director | 2011-12-02 UNTIL 2013-05-20 | RESIGNED |
MR JOHN ALAN BIGNELL | Mar 1933 | British | Director | RESIGNED | |
ANTHONY ANDREW BROWN | Jan 1940 | British | Director | 1993-02-09 UNTIL 1996-02-22 | RESIGNED |
MICHAEL WILLIAM BRENNAN | Apr 1967 | British | Director | 2011-06-09 UNTIL 2017-02-23 | RESIGNED |
KAREN BRAITHWAITE | Sep 1964 | British | Director | 2020-03-18 UNTIL 2022-10-01 | RESIGNED |
ALISTAIR JOHN BOOTH | Oct 1948 | British | Director | 2001-04-25 UNTIL 2002-11-27 | RESIGNED |
OLIVIER BOGAERTS | Feb 1979 | Belgian | Director | 2014-07-04 UNTIL 2014-11-10 | RESIGNED |
DAVID BLACK | Feb 1948 | British | Director | 2001-09-12 UNTIL 2003-03-01 | RESIGNED |
CLIVE BISSETT | Aug 1961 | British | Director | 2001-11-26 UNTIL 2012-11-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - S.W.I.F.T. (U.K.) LIMITED | 2023-10-03 | 31-12-2022 | £353,717 equity |
Micro-entity Accounts - S.W.I.F.T. (U.K.) LIMITED | 2022-09-22 | 31-12-2021 | £328,314 equity |
Micro-entity Accounts - S.W.I.F.T. (U.K.) LIMITED | 2021-09-16 | 31-12-2020 | £287,803 equity |
S.W.I.F.T. (U.K.) LIMITED | 2020-09-24 | 31-12-2019 | £359,334 Cash £251,654 equity |